Search icon

CENTIPEDE'S O & P LLC

Company Details

Name: CENTIPEDE'S O & P LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458210
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 190325, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-484-1700

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79CM3 Active Non-Manufacturer 2014-12-01 2024-03-06 No data No data

Contact Information

POC JASON S. OKIN
Phone +1 718-484-1700
Fax +1 718-484-1707
Address 4210 13TH AVE, BROOKLYN, NY, 11219, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 190325, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1292766-DCA Inactive Business 2008-07-17 2017-03-15

History

Start date End date Type Value
2008-06-11 2011-04-15 Address 1170 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-01-05 2008-06-11 Address 1336 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415002050 2011-04-15 BIENNIAL STATEMENT 2011-01-01
090202002254 2009-02-02 BIENNIAL STATEMENT 2009-01-01
080611000039 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
070105000733 2007-01-05 ARTICLES OF ORGANIZATION 2007-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-16 No data 4210 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2014799 RENEWAL INVOICED 2015-03-11 200 Dealer in Products for the Disabled License Renewal
940402 CNV_TFEE INVOICED 2013-03-12 4.980000019073486 WT and WH - Transaction Fee
940401 RENEWAL INVOICED 2013-03-12 200 Dealer in Products for the Disabled License Renewal
940403 CNV_TFEE INVOICED 2011-03-10 4 WT and WH - Transaction Fee
940404 RENEWAL INVOICED 2011-03-10 200 Dealer in Products for the Disabled License Renewal
940405 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal
894607 LICENSE INVOICED 2008-07-18 100 Dealer in Products for the Disabled License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State